Company NameS J C Publications Ltd
Company StatusDissolved
Company Number03817818
CategoryPrivate Limited Company
Incorporation Date2 August 1999(24 years, 9 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Christopher James Jones
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerville
The Street Poynings
Brighton
West Sussex
BN45 7AQ
Director NameMr Kenneth Peter Scott
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1999(same day as company formation)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence Address4 Stammers Hill
Fulking
Henfield
West Sussex
BN5 9NA
Secretary NameAlexander Charles Fierek
NationalityBritish
StatusClosed
Appointed02 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address43 Sheppard Way
Brighton
East Sussex
BN41 2JD
Director NameAlexander Charles Fierek
NationalityBritish
StatusClosed
Appointed01 March 2000(7 months after company formation)
Appointment Duration3 years, 3 months (closed 17 June 2003)
RolePublic Relations
Correspondence Address43 Sheppard Way
Brighton
East Sussex
BN41 2JD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed02 August 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressMarble Arch House
66-68 Seymour Street
London
W1H 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,001
Current Liabilities£29,408

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
23 January 2003Application for striking-off (1 page)
2 July 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
7 August 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 July 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
26 September 2000Return made up to 02/08/00; full list of members (8 pages)
21 March 2000New director appointed (2 pages)
10 September 1999Accounting reference date extended from 31/08/00 to 31/01/01 (1 page)
2 September 1999New secretary appointed (1 page)
2 September 1999New director appointed (1 page)
2 September 1999Ad 06/08/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 September 1999New director appointed (3 pages)
8 August 1999Secretary resigned (1 page)
8 August 1999Director resigned (1 page)
8 August 1999New director appointed (2 pages)
8 August 1999New secretary appointed (2 pages)
2 August 1999Incorporation (15 pages)